- Company Overview for SPRINGBURN CHILDCARE LIMITED (05031433)
- Filing history for SPRINGBURN CHILDCARE LIMITED (05031433)
- People for SPRINGBURN CHILDCARE LIMITED (05031433)
- Charges for SPRINGBURN CHILDCARE LIMITED (05031433)
- Registers for SPRINGBURN CHILDCARE LIMITED (05031433)
- More for SPRINGBURN CHILDCARE LIMITED (05031433)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2021 | CH01 | Director's details changed for Clare Elizabeth Wilson on 14 July 2021 | |
07 Jul 2021 | AP01 | Appointment of Dominic Harrison as a director on 29 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Clare Elizabeth Wilson as a director on 29 June 2021 | |
05 Jul 2021 | MR04 | Satisfaction of charge 050314330004 in full | |
29 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
19 Jan 2021 | MR04 | Satisfaction of charge 050314330002 in full | |
19 Jan 2021 | MR04 | Satisfaction of charge 050314330003 in full | |
03 Jan 2021 | MR01 | Registration of charge 050314330004, created on 23 December 2020 | |
07 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 23 October 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
19 Dec 2019 | AD01 | Registered office address changed from 69 High St High Street Stetchworth Newmarket CB8 9th England to The Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP on 19 December 2019 | |
14 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Nov 2019 | MR01 | Registration of charge 050314330003, created on 30 October 2019 | |
27 Sep 2019 | AA01 | Previous accounting period extended from 30 January 2019 to 31 March 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Edward Horton Peter David as a director on 10 June 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
12 Dec 2018 | AD01 | Registered office address changed from 85 Melrose Avenue London SW19 8BU England to 69 High St High Street Stetchworth Newmarket CB8 9th on 12 December 2018 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 January 2018 | |
15 Nov 2018 | AA01 | Previous accounting period shortened from 1 February 2018 to 30 January 2018 | |
22 Aug 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 1 February 2018 | |
01 May 2018 | AD02 | Register inspection address has been changed from PO Box GU1 4NE Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD United Kingdom to PO Box GU1 4YD Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD | |
01 May 2018 | AD03 | Register(s) moved to registered inspection location PO Box GU1 4NE Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD | |
01 May 2018 | AD03 | Register(s) moved to registered inspection location PO Box GU1 4NE Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD | |
01 May 2018 | AD02 | Register inspection address has been changed to PO Box GU1 4NE Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD |